Advanced company searchLink opens in new window

WILLIAM & MARIAN ANDREWS DEVELOPMENTS LIMITED

Company number 05833343

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
03 Nov 2016 SH20 Statement by Directors
03 Nov 2016 SH19 Statement of capital on 3 November 2016
  • GBP 12,500
03 Nov 2016 CAP-SS Solvency Statement dated 30/09/16
03 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ £31250 cancelled from share prem a/c 06/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2016 AP01 Appointment of Mr Roger Skeldon as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Stephen Richards Daniels as a director on 30 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 43,750
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 43,750
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 43,750
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
20 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011